ABBOTT LYON LTD.

Register to unlock more data on OkredoRegister

ABBOTT LYON LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08953621

Incorporation date

24/03/2014

Size

Group

Contacts

Registered address

Registered address

Suite 1b Cottonpolis, 8-16 Newton Street, Manchester M1 2ANCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2014)
dot icon07/04/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon12/03/2026
Registered office address changed from 12 Old Bond Street Bath BA1 1BP England to Suite 1B Cottonpolis 8-16 Newton Street Manchester M1 2AN on 2026-03-12
dot icon08/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon29/10/2025
Resolutions
dot icon27/10/2025
Statement of capital following an allotment of shares on 2025-10-24
dot icon07/04/2025
Confirmation statement made on 2025-03-24 with updates
dot icon12/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon19/06/2024
Compulsory strike-off action has been discontinued
dot icon18/06/2024
First Gazette notice for compulsory strike-off
dot icon18/06/2024
Change of details for Mr Jeremy Paul Skelton as a person with significant control on 2024-06-17
dot icon17/06/2024
Confirmation statement made on 2024-03-24 with updates
dot icon17/06/2024
Notification of Truten Group Ltd as a person with significant control on 2024-06-17
dot icon15/06/2024
Change of details for Mr Jeremy Paul Skelton as a person with significant control on 2016-04-06
dot icon15/06/2024
Change of details for Mr Jeremy Paul Skelton as a person with significant control on 2016-04-06
dot icon14/06/2024
Cessation of Truten Group Ltd as a person with significant control on 2024-05-31
dot icon13/06/2024
Change of share class name or designation
dot icon13/06/2024
Memorandum and Articles of Association
dot icon13/06/2024
Resolutions
dot icon11/06/2024
Change of details for Mr Jeremy Paul Skelton as a person with significant control on 2024-05-31
dot icon11/06/2024
Resolutions
dot icon10/06/2024
Notification of Truten Group Ltd as a person with significant control on 2024-05-31
dot icon10/06/2024
Cessation of Jeremy Paul Skelton as a person with significant control on 2024-05-31
dot icon10/06/2024
Cessation of Jeremy Paul Skelton as a person with significant control on 2024-05-31
dot icon01/02/2024
Appointment of Mr Mark James Wasley as a director on 2024-01-29
dot icon17/01/2024
Memorandum and Articles of Association
dot icon17/01/2024
Change of share class name or designation
dot icon16/01/2024
Resolutions
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/12/2023
Statement of capital following an allotment of shares on 2023-10-23
dot icon07/09/2023
Sub-division of shares on 2023-08-08
dot icon07/09/2023
Resolutions
dot icon07/09/2023
Memorandum and Articles of Association
dot icon30/08/2023
Memorandum and Articles of Association
dot icon14/04/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-03-24 with updates
dot icon07/03/2022
Appointment of Mr Gareth Gwynne Jones as a director on 2021-10-27
dot icon31/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon11/01/2022
Memorandum and Articles of Association
dot icon11/01/2022
Resolutions
dot icon08/01/2022
Memorandum and Articles of Association
dot icon05/01/2022
Change of share class name or designation
dot icon04/01/2022
Sub-division of shares on 2021-10-27
dot icon12/11/2021
Registered office address changed from 27 Gay Street Bath Somerset BA1 2PD England to 12 Old Bond Street Bath BA1 1BP on 2021-11-12
dot icon20/04/2021
Confirmation statement made on 2021-03-24 with updates
dot icon08/02/2021
Memorandum and Articles of Association
dot icon05/02/2021
Resolutions
dot icon04/02/2021
Sub-division of shares on 2020-12-24
dot icon14/01/2021
Appointment of Nicholas Ashley Skelton as a director on 2020-12-24
dot icon07/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/04/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon11/03/2020
Change of details for Mr Jeremy Paul Skelton as a person with significant control on 2019-01-31
dot icon22/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon20/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-24 with updates
dot icon24/03/2018
Notification of Jeremy Paul Skelton as a person with significant control on 2016-04-06
dot icon25/01/2018
Registered office address changed from Unit 7 Cirencester Office Park Cirencester Office Park, Tetbury Road Tetbury Road Cirencester Gloucestershire GL7 6JJ England to 27 Gay Street Bath Somerset BA1 2PD on 2018-01-25
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon14/08/2017
Notification of Jeremy Paul Skelton as a person with significant control on 2017-04-01
dot icon30/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon27/02/2017
Registered office address changed from Braydon Farm Cottage Leigh Swindon Wiltshire SN6 6QR to Unit 7 Cirencester Office Park Cirencester Office Park, Tetbury Road Tetbury Road Cirencester Gloucestershire GL7 6JJ on 2017-02-27
dot icon07/06/2016
Registration of charge 089536210002, created on 2016-06-03
dot icon06/06/2016
Registration of charge 089536210001, created on 2016-06-03
dot icon31/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon24/03/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
34
1.98M
-
0.00
2.71M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wasley, Mark James
Director
29/01/2024 - Present
58
Jones, Gareth Gwynne
Director
27/10/2021 - Present
22
Skelton, Jeremy Paul
Director
24/03/2014 - Present
4
Skelton, Nicholas Ashley
Director
24/12/2020 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBOTT LYON LTD.

ABBOTT LYON LTD. is an(a) Active company incorporated on 24/03/2014 with the registered office located at Suite 1b Cottonpolis, 8-16 Newton Street, Manchester M1 2AN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABBOTT LYON LTD.?

toggle

ABBOTT LYON LTD. is currently Active. It was registered on 24/03/2014 .

Where is ABBOTT LYON LTD. located?

toggle

ABBOTT LYON LTD. is registered at Suite 1b Cottonpolis, 8-16 Newton Street, Manchester M1 2AN.

What does ABBOTT LYON LTD. do?

toggle

ABBOTT LYON LTD. operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for ABBOTT LYON LTD.?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-24 with no updates.